Skip to main content

Box 12

 Container

Contains 16 Results:

Student notebook for History II at Nicholls State University, undated

 Item — Box: 12, Item: 11
Scope and Contents From the Collection:

This collection spans 1838-1993 and covers 15 linear feet. It includes photographs, newspapers, newspaper clippings, negatives, glass plate negatives, notarial records, court summons, certificate of death, death notices, obituaries, correspondence, a business license, tax receipts, postcards, scrapbooks, yearbooks, sketches, monographs, and a school program.

Dates: undated

Ledger Book 1-7, undated

 Item — Box: 12, Item: 12
Scope and Contents From the Collection:

This collection spans 1838-1993 and covers 15 linear feet. It includes photographs, newspapers, newspaper clippings, negatives, glass plate negatives, notarial records, court summons, certificate of death, death notices, obituaries, correspondence, a business license, tax receipts, postcards, scrapbooks, yearbooks, sketches, monographs, and a school program.

Dates: undated

Ledger Book 7-10, undated

 Item — Box: 12, Item: 13
Scope and Contents From the Collection:

This collection spans 1838-1993 and covers 15 linear feet. It includes photographs, newspapers, newspaper clippings, negatives, glass plate negatives, notarial records, court summons, certificate of death, death notices, obituaries, correspondence, a business license, tax receipts, postcards, scrapbooks, yearbooks, sketches, monographs, and a school program.

Dates: undated

Ledger Book 10-13, undated

 Item — Box: 12, Item: 14
Scope and Contents From the Collection:

This collection spans 1838-1993 and covers 15 linear feet. It includes photographs, newspapers, newspaper clippings, negatives, glass plate negatives, notarial records, court summons, certificate of death, death notices, obituaries, correspondence, a business license, tax receipts, postcards, scrapbooks, yearbooks, sketches, monographs, and a school program.

Dates: undated

“Old Landmarks of Thibodaux”, undated

 Item — Box: 12, Item: 15
Scope and Contents

Contains sketches including an early 1900's view of Lafourche Parish Courthouse, Old City Hall, an early view of Lafourche Parish Courthouse, 1860's Mt. Carmel’s Convent, and an early view of Park Pavilion.

Dates: undated

Envelope: clippings, correspondence, records, and ephemera, 1838-1974, undated

 Item — Box: 12, Item: 16
Scope and Contents Envelope of miscellaneous items, including “Proclamation No. 2 - People of Canada” (1838); Certificate of Death from St. Joseph’s Church for Charles Aubert (1843); Notarial record from Iberville Parish for marriage of John Hardy Fleetwood to Nancy A. Roth (1858); Correspondence from Office of State Superintendent of Public Education to J.D. LeBlanc (1867); Town License for A. Perrin’s store in Thibodaux (1867); Program for concert benefit for Guion Academy (1884); Newspaper clipping with...
Dates: 1838-1974, undated